About

Registered Number: 02967550
Date of Incorporation: 14/09/1994 (29 years and 7 months ago)
Company Status: Active
Registered Address: North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, SY1 3BF,

 

Vine Court (Cheltenham) Management Company (No.2) Ltd was founded on 14 September 1994 and has its registered office in Shrewsbury in Shropshire, it's status is listed as "Active". The organisation has 9 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISHOP, Michael Owen 03 November 2002 - 1
BOLT, Daniel Sean 10 February 1999 05 December 2002 1
BOWDEN, Phillip Alan 17 March 1995 20 June 2001 1
DURKIN, Jody Tamla 17 March 1995 27 April 1996 1
GARDNER, Shayne Rodney 17 March 1995 15 September 1996 1
GILES, Ian Raymond 17 March 1995 21 August 2002 1
MUNDINIANO, Juan Miguel 17 March 1995 11 May 1998 1
RAISTRICK, Andrew Stephen 14 September 1994 17 March 1995 1
Secretary Name Appointed Resigned Total Appointments
JM ACCOUNTING SERVICES LIMITED 10 May 2007 30 June 2011 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 26 July 2019
CS01 - N/A 14 September 2018
AA - Annual Accounts 10 April 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 16 August 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 06 September 2016
AD01 - Change of registered office address 21 January 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 22 June 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 16 September 2013
AA - Annual Accounts 08 February 2013
AR01 - Annual Return 15 October 2012
CH04 - Change of particulars for corporate secretary 15 October 2012
AD01 - Change of registered office address 12 October 2012
AA - Annual Accounts 19 March 2012
AD01 - Change of registered office address 04 October 2011
AP04 - Appointment of corporate secretary 04 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 September 2011
TM02 - Termination of appointment of secretary 08 July 2011
AR01 - Annual Return 02 October 2010
CH01 - Change of particulars for director 02 October 2010
CH04 - Change of particulars for corporate secretary 02 October 2010
AA - Annual Accounts 27 April 2010
AD01 - Change of registered office address 30 October 2009
AR01 - Annual Return 25 October 2009
AA - Annual Accounts 28 May 2009
287 - Change in situation or address of Registered Office 02 February 2009
288a - Notice of appointment of directors or secretaries 05 January 2009
363a - Annual Return 26 September 2008
287 - Change in situation or address of Registered Office 25 March 2008
288b - Notice of resignation of directors or secretaries 05 March 2008
AA - Annual Accounts 19 February 2008
363s - Annual Return 30 October 2007
AA - Annual Accounts 20 September 2007
288b - Notice of resignation of directors or secretaries 31 July 2007
288b - Notice of resignation of directors or secretaries 19 June 2007
288a - Notice of appointment of directors or secretaries 18 June 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 21 August 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 18 August 2005
363s - Annual Return 23 December 2004
AA - Annual Accounts 04 May 2004
363s - Annual Return 30 October 2003
AA - Annual Accounts 19 August 2003
288a - Notice of appointment of directors or secretaries 28 February 2003
AA - Annual Accounts 21 January 2003
363s - Annual Return 11 December 2002
288a - Notice of appointment of directors or secretaries 14 November 2002
288a - Notice of appointment of directors or secretaries 31 October 2002
288b - Notice of resignation of directors or secretaries 31 October 2002
363s - Annual Return 12 September 2001
288b - Notice of resignation of directors or secretaries 16 July 2001
AA - Annual Accounts 08 May 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 25 September 2000
288c - Notice of change of directors or secretaries or in their particulars 31 July 2000
288b - Notice of resignation of directors or secretaries 31 July 2000
288a - Notice of appointment of directors or secretaries 15 March 2000
363s - Annual Return 02 November 1999
AA - Annual Accounts 02 November 1999
288b - Notice of resignation of directors or secretaries 28 September 1999
288a - Notice of appointment of directors or secretaries 18 February 1999
AA - Annual Accounts 01 February 1999
363s - Annual Return 21 October 1998
363s - Annual Return 03 February 1998
AA - Annual Accounts 05 June 1997
288c - Notice of change of directors or secretaries or in their particulars 14 May 1997
363s - Annual Return 11 February 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1996
AA - Annual Accounts 17 July 1996
363s - Annual Return 21 May 1996
288 - N/A 14 May 1996
287 - Change in situation or address of Registered Office 18 September 1995
288 - N/A 12 September 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
288 - N/A 22 March 1995
NEWINC - New incorporation documents 14 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.